Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Supor Properties Enterprises LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:2024bk13427
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-24

Updated

4-3-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Week of Year

Apr 2 1 Petition Chapter 11 Voluntary Petition Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 07/31/2024. (Holt, Michael) (Entered: 04/02/2024)
Apr 2 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-13427) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46587069, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 04/02/2024)
Apr 2 2 Case Assignment. Judge Stacey L. Meisel added to the case. (LVJ) (Entered: 04/02/2024)
Apr 3 3 Motion for Joint Administration for the following cases: 24-13427, 24-13428, 24-13429, 24-13430, 24-13431, 24-13432, 24-13433, 24-13434, 24-13435 Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Proposed Order) (Holt, Michael) (Entered: 04/03/2024)
Apr 3 4 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/3/2024. Hearing scheduled for 4/30/2024 at 10:00 AM at SLM - Courtroom 3A, Newark. (dmc) (Entered: 04/03/2024)
Apr 3 5 Motion to Use Cash Collateral Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Exhibit A - Budgets # 2 Exhibit B - Proposed Final Order) (Holt, Michael) (Entered: 04/03/2024)
Apr 3 6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Service List) (Holt, Michael) (Entered: 04/03/2024)
Apr 3 7 Declaration of Joseph Supor III in support of (related document:3 Motion for Joint Administration filed by Debtor Supor Properties Enterprises LLC, 5 Motion to Use Cash Collateral filed by Debtor Supor Properties Enterprises LLC, 6 Motion for Continuation of Utility Service filed by Debtor Supor Properties Enterprises LLC) filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Exhibit A) (Holt, Michael) (Entered: 04/03/2024)
Apr 3 8 Application for Expedited Consideration of First Day Matters (related document:3 Motion for Joint Administration filed by Debtor Supor Properties Enterprises LLC, 5 Motion to Use Cash Collateral filed by Debtor Supor Properties Enterprises LLC, 6 Motion for Continuation of Utility Service filed by Debtor Supor Properties Enterprises LLC, 7 Support filed by Debtor Supor Properties Enterprises LLC) Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Proposed Order) (Holt, Michael) (Entered: 04/03/2024)
Apr 4 9 Notice of Appearance and Request for Service of Notice filed by Jerold C. Feuerstein on behalf of 1000 Frank E. Rogers 1 LLC and Frank E. Rodgers 2 LLC. (Feuerstein, Jerold) (Entered: 04/04/2024)
Show 6 more entries
Apr 4 16 Notice of Appearance and Request for Service of Notice filed by Daniel M. Eliades on behalf of Supor Properties Enterprises LLC. (Eliades, Daniel) (Entered: 04/04/2024)
Apr 4 17 Notice of Appearance and Request for Service of Notice filed by Caitlin Conklin on behalf of Supor Properties Enterprises LLC. (Conklin, Caitlin) (Entered: 04/04/2024)
Apr 4 18 Notice of Appearance and Request for Service of Notice filed by David S. Catuogno on behalf of Supor Properties Enterprises LLC. (Catuogno, David) (Entered: 04/04/2024)
Apr 4 19 Certificate of Service (related document:3 Motion for Joint Administration filed by Debtor Supor Properties Enterprises LLC, 5 Motion to Use Cash Collateral filed by Debtor Supor Properties Enterprises LLC, 6 Motion for Continuation of Utility Service filed by Debtor Supor Properties Enterprises LLC, 7 Support filed by Debtor Supor Properties Enterprises LLC, 10 Order Expediting Consideration of First Day Matters) filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Holt, Michael) (Entered: 04/04/2024)
Apr 4 20 Application For Retention of Professional K&L Gates LLP as Special Counsel Filed by Daniel M. Eliades on behalf of Supor Properties Enterprises LLC. Objections due by 4/23/2024. (Attachments: # 1 Exhibit A (Declaration of Daniel M. Eliades in Support) # 2 Exhibit B (Proposed Order)) (Eliades, Daniel) (Entered: 04/04/2024)
Apr 4 21 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 5/1/2024 at 10:00 AM at Telephonic. Proofs of Claim due by 6/11/2024. Government Proof of Claim due by 9/30/2024. (rah) (Entered: 04/04/2024)
Apr 5 Clerk's Office Quality Control Message: Please note that Local Form Certification of Service must be filed in accordance with the appropriate service provisions. This local form can be found in the Forms section of the Courts website www.njb.uscourts.gov. (related document:20 Application For Retention of Professional K&L Gates LLP as Special Counsel Filed by Daniel M. Eliades on behalf of Debtor Supor Properties Enterprises LLC) (rah) (Entered: 04/05/2024)
Apr 5 22 Certificate of Service (related document:20 Application for Retention filed by Debtor Supor Properties Enterprises LLC, Clerk's Office Quality Control Message - Certification of Service) filed by Daniel M. Eliades on behalf of Supor Properties Enterprises LLC. (Eliades, Daniel) (Entered: 04/05/2024)
Apr 5 23 Certification of Michael Holt in support of (related document:5 Motion to Use Cash Collateral filed by Debtor Supor Properties Enterprises LLC) filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Exhibit A - Proposed Order (Redline) # 2 Exhibit B - Proposed Order (Clean)) (Holt, Michael) (Entered: 04/05/2024)
Apr 5 24 Motion re: for an Order Authorizing the Employment and Retention of CBRE, Inc. as Real Estate Broker Filed by Michael E. Holt on behalf of Supor Properties Enterprises LLC. (Attachments: # 1 Motion # 2 Exhibit A - Declaration of Jeff Hipschman # 3 Exhibit B - Proposed Order) (Holt, Michael) (Entered: 04/05/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:2024bk13427
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stacey L. Meisel
Chapter
11
Filed
Apr 2, 2024
Type
voluntary
Updated
Apr 3, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1000 Frank E. Rodgers 1 LLC
    Harrison Redevelopment Agency
    Harrison Redevelopment Agency
    Harrison Redevelopment Agency
    Jerold C. Feuerstein, Esq.
    M & J Comprelli, LLC
    NJ Dept of Environmental Protection
    PSE&G
    Railworks Track Services
    Supor Properties Enterprises LLC
    Supor Properties Enterprises LLC
    Supor Properties Enterprises LLC
    Town of Harrison
    Town of Harrison
    Verizon

    Parties

    Debtor

    Supor Properties Enterprises LLC
    433 Bergen Avenue
    Kearny, NJ 07032
    HUDSON-NJ
    Tax ID / EIN: xx-xxx5580

    Represented By

    David S. Catuogno
    K&L Gates LLP
    One Newark Center
    10 Floor
    Newark, NJ 07102
    973-848-4023
    Fax : 973-848-4001
    Email: david.catuogno@klgates.com
    Caitlin Conklin
    K&L Gates LLP
    One Newark Center
    10th Floor
    Newark, NJ 07102
    973-848-4049
    Fax : 973-848-4001
    Email: caitlin.conklin@klgates.com
    Daniel M. Eliades
    KL Gates LLP
    One Newark Center
    10 Floor
    Newark, NJ 07102
    973-848-4018
    Fax : 973-848-4001
    Email: daniel.eliades@klgates.com
    Michael E. Holt
    Forman Holt
    365 W. Passaic Street
    Suite 400
    Rochelle Park, NJ 07662
    201-845-1000
    Fax : 201-655-6650
    Email: mholt@formanlaw.com

    U.S. Trustee

    U.S. Trustee
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Supor Properties Harrison Avenue LLC 11 2:2024bk13435
    Apr 2 JS Realty Properties, LLC 11 2:2024bk13434
    Apr 2 Supor Properties 600 Urban Renewal, LLC 11 2:2024bk13433
    Apr 2 Shore Properties Associates North LLC 11 2:2024bk13432
    Apr 2 Supor Properties Devon LLC 11 2:2024bk13431
    Apr 2 Supor Properties Breiderhoft LLC 11 2:2024bk13430
    Apr 2 Supor-172 Realty LLC 11 2:2024bk13429
    Apr 2 J Supor 136-1 Realty LLC 11 2:2024bk13428
    Jan 11 Growing and Learning Aacdemy, LLC 11V 2:2024bk10309
    Jul 5, 2023 Supor Properties Bergen Avenue LLC 11 2:2023bk15758
    Apr 24, 2023 Y Bird Airways Inc 7 1:2023bk41378
    Sep 1, 2020 MAJOR CLEANING INC. 11 2:2020bk20256
    Jun 19, 2018 Raymond and Mott Fund LLC 11 2:2018bk22301
    Oct 23, 2015 Shelley Food Stores, Inc. II 11 7:15-bk-23535
    Feb 17, 2012 Flash Carrier LLC 11 2:12-bk-13980